- Company Overview for JG MARINE SERVICES LIMITED (07021240)
- Filing history for JG MARINE SERVICES LIMITED (07021240)
- People for JG MARINE SERVICES LIMITED (07021240)
- More for JG MARINE SERVICES LIMITED (07021240)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2015 | DS01 | Application to strike the company off the register | |
11 Aug 2015 | AD01 | Registered office address changed from Suite 3 24 High Street Ruddington Nottinghamshire NG11 6EA to 6-8 Freeman Street Grimsby South Humberside DN32 7AA on 11 August 2015 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Dec 2011 | TM01 | Termination of appointment of Julie Garton as a director | |
30 Dec 2011 | TM01 | Termination of appointment of Amy Garton as a director | |
21 Nov 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
04 May 2011 | AP01 | Appointment of Mr Jonathan Daniel Garton as a director | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Amy Garton on 16 September 2010 | |
25 Aug 2010 | CERTNM |
Company name changed rib connection LIMITED\certificate issued on 25/08/10
|
|
25 Aug 2010 | CONNOT | Change of name notice | |
03 Mar 2010 | TM01 | Termination of appointment of Jonathan Garton as a director | |
15 Feb 2010 | AA01 | Current accounting period shortened from 30 September 2010 to 31 March 2010 | |
11 Feb 2010 | TM02 | Termination of appointment of Jonathan Garton as a secretary | |
03 Dec 2009 | AP01 | Appointment of Julie May Garton as a director | |
13 Oct 2009 | AP03 | Appointment of Jonathan Garton as a secretary |